-
VARDEN NUTTALL LIMITED - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04669168
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Abbey House
- Booth Street
- Manchester
- M2 4AB 4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Geschäftsführung
- VARDEN, Darren Dean
- Prokuristen
- NUTTALL, Angela Gail
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2003
- Alter der Firma 2003-02-18 21 Jahre
- SIC/NACE
- 64999
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- NUTTALLS INSOLVENCY SOLUTIONS LTD
- Bilanzhinterlegung
- Fälligkeit: 2016-12-30
- Letzte Einreichung: 2015-03-29
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2017-01-04
- Letzte Einreichung:
-
VARDEN NUTTALL LIMITED Firmenbeschreibung
- VARDEN NUTTALL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04669168. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.02.2003 registriert. VARDEN NUTTALL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NUTTALLS INSOLVENCY SOLUTIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2010 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über 4Th Floor Abbey House erreicht werden.
Jetzt sichern VARDEN NUTTALL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Varden Nuttall Limited - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, Grossbritannien
- 2003-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VARDEN NUTTALL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-05-18) - AM10
-
liquidation-in-administration-extension-of-period (2021-04-01) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-06) - AM10
-
liquidation-in-administration-extension-of-period (2020-03-18) - AM19
-
liquidation-in-administration-progress-report (2020-11-11) - AM10
keyboard_arrow_right 2019
-
second-filing-of-director-termination-with-name (2019-10-14) - RP04TM01
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
-
liquidation-in-administration-progress-report (2019-05-17) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-09) - AM19
-
liquidation-in-administration-progress-report (2019-11-14) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-extension-of-period (2018-03-27) - AM19
-
liquidation-in-administration-progress-report (2018-05-17) - AM10
-
liquidation-in-administration-extension-of-period (2018-05-21) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
liquidation-in-administration-progress-report (2018-11-22) - AM10
-
liquidation-in-administration-appointment-of-administrator (2018-11-22) - 2.12B
-
liquidation-in-administration-resignation-of-administrator (2018-07-26) - AM15
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-11-28) - AM10
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-04-12) - 2.24B
-
liquidation-in-administration-extension-of-period (2017-04-12) - 2.31B
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
liquidation-in-administration-appointment-of-administrator (2016-04-08) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-11) - AD01
-
liquidation-in-administration-proposals (2016-06-03) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2016-06-21) - F2.18
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-11-09) - 2.24B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-06-13) - 2.16B
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
change-person-director-company-with-change-date (2014-01-14) - CH01
-
change-person-secretary-company-with-change-date (2014-01-14) - CH03
-
mortgage-satisfy-charge-full (2014-01-14) - MR04
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-12-19) - AA01
-
gazette-filings-brought-up-to-date (2013-04-03) - DISS40
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-29) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-13) - AD01
-
change-account-reference-date-company-current-extended (2012-03-13) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-14) - AA
-
legacy (2011-06-29) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-26) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-23) - AD01
-
change-account-reference-date-company-previous-extended (2010-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
-
change-person-director-company-with-change-date (2010-02-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
-
legacy (2009-04-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 363a
-
legacy (2008-05-20) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-27) - 363a
-
legacy (2007-02-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-01-29) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
resolution (2006-03-24) - RESOLUTIONS
-
legacy (2006-10-02) - 287
-
legacy (2006-04-06) - 363a
-
certificate-change-of-name-company (2006-09-29) - CERTNM
keyboard_arrow_right 2005
-
legacy (2005-03-23) - 363s
-
legacy (2005-02-11) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-01-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-23) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-06) - 288a
-
legacy (2003-03-28) - 225
-
certificate-change-of-name-company (2003-03-25) - CERTNM
-
legacy (2003-03-25) - 288a
-
legacy (2003-03-25) - 288b
-
incorporation-company (2003-02-18) - NEWINC